Deutsche Bank Natl. Trust Co. v. Crimi

2020 NY Slip Op 3376, 126 N.Y.S.3d 197, 184 A.D.3d 707
CourtAppellate Division of the Supreme Court of the State of New York
DecidedJune 17, 2020
DocketIndex No. 5141/11
StatusPublished
Cited by4 cases

This text of 2020 NY Slip Op 3376 (Deutsche Bank Natl. Trust Co. v. Crimi) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Deutsche Bank Natl. Trust Co. v. Crimi, 2020 NY Slip Op 3376, 126 N.Y.S.3d 197, 184 A.D.3d 707 (N.Y. Ct. App. 2020).

Opinion

Deutsche Bank Natl. Trust Co. v Crimi (2020 NY Slip Op 03376)
Deutsche Bank Natl. Trust Co. v Crimi
2020 NY Slip Op 03376
Decided on June 17, 2020
Appellate Division, Second Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided on June 17, 2020 SUPREME COURT OF THE STATE OF NEW YORK Appellate Division, Second Judicial Department
MARK C. DILLON, J.P.
COLLEEN D. DUFFY
BETSY BARROS
VALERIE BRATHWAITE NELSON, JJ.

2017-00074
2017-00980
(Index No. 5141/11)

[*1]Deutsche Bank National Trust Company, etc., respondent,

v

Nadine Crimi, etc., et al., appellants, et al., defendants.


Lester & Associates, P.C., Garden City, NY (Gabriel R. Korinman and Jeffrey Arlen Spinner of counsel), for appellants.

Duane Morris LLP, New York, NY (Brett L. Messinger of counsel), for respondent.



DECISION & ORDER

In an action to foreclose a mortgage, the defendants Nadine Crimi and Gary J. Detrano appeal from (1) an order of the Supreme Court, Nassau County (Thomas A. Adams, J.), entered October 19, 2016, and (2) an order of the same court entered December 9, 2016. The order entered October 19, 2016, insofar as appealed from, granted those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendants Nadine Crimi and Gary J. Detrano, to strike the answer of those defendants, and for an order of reference, and denied the cross motion of the defendant Nadine Crimi to vacate the note of issue and to dismiss the complaint. The order entered December 9, 2016, insofar as appealed from, granted and denied the same relief as the order entered October 19, 2016, and referred the matter to a referee to compute the amount due the plaintiff.

ORDERED that the appeals by the defendant Gary J. Detrano are dismissed, as he is not aggrieved by the portions of the orders appealed from (see CPLR 5511; Mixon v TBV, Inc., 76 AD3d 144, 156-157); and it is further,

ORDERED that the appeal by the defendant Nadine Crimi from the order entered October 19, 2016, is dismissed, as the portions of the order appealed from were superseded by the order entered December 9, 2016; and it is further,

ORDERED that the order entered December 9, 2016, is modified, on the law, by deleting the provision thereof granting those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendants Nadine Crimi and Gary J. Detrano, to strike the answer of those defendants, and for an order of reference, and referring the matter to a referee to compute the amount due the plaintiff, and substituting therefor a provision denying those branches of the motion; as so modified, the order entered December 9, 2016, is affirmed insofar as appealed from by the defendant Nadine Crimi, and the order entered October 19, 2016, is modified accordingly; and it is further,

ORDERED that one bill of costs is awarded to the defendant Nadine Crimi.

In April 2011, the plaintiff commenced this action to foreclose a mortgage executed in 2002 by the defendant Nadine Crimi, encumbering real property located in Freeport. Crimi and the defendant Gary J. Detrano (hereinafter together the defendants) interposed an answer with affirmative defenses. A prior foreclosure action (hereinafter the prior related action) against the defendants and others by the plaintiff's predecessor in interest was dismissed pursuant to an order of the Supreme Court, Nassau County, entered December 16, 2009 (hereinafter the December 2009 order).

In July 2013, the plaintiff in this action moved for summary judgment on the complaint insofar as asserted against the defendants and related relief. The defendants cross-moved for summary judgment dismissing the complaint insofar as asserted against them. In an order entered January 15, 2014, the Supreme Court denied the plaintiff's motion for summary judgment without prejudice, determining that factual issues existed as to whether the plaintiff complied with the notice requirements of RPAPL 1304 and whether the notice served by the plaintiff as required in sections 15 and 22 of the mortgage agreement was the same notice which was found to be insufficient in the December 2009 order, resulting in the dismissal of the prior related action. The court also denied the defendants' cross motion for summary judgment dismissing the complaint insofar as asserted against them.

In February 2016, the plaintiff again moved, inter alia, for summary judgment on the complaint insofar as asserted against the defendants, to strike their answer, and for an order of reference. Crimi cross-moved to vacate the note of issue and to dismiss the complaint. In an order entered October 19, 2016, the Supreme Court, among other things, granted those branches of the plaintiff's motion which were for summary judgment on the complaint insofar as asserted against the defendants, to strike their answer, and for an order of reference and denied Crimi's cross motion. Thereafter, in an order entered December 9, 2016, the court granted and denied the same relief, struck the defendants' answer, and appointed a referee to compute the amount due the plaintiff.

Contrary to the determination of the Supreme Court, the plaintiff failed to establish compliance with the requirements for a notice of default pursuant to section 22 of the mortgage agreement, which, together with section 15 of the same agreement, required, among other things, that the lender send the borrower notice of default "mailed by first class mail or . . . actually delivered to [the borrower's] notice address if sent by other means." The mortgage agreement provides that the notice address is the address of the mortgaged property unless the plaintiff is notified of another address by the borrower.

Here, in support of its motion, the plaintiff submitted only inadmissible hearsay in an attempt to show compliance with sections 15 and 22 of the mortgage agreement. Although the plaintiff submitted a purported notice of default dated November 29, 2010 (hereinafter the purported 2010 notice), the plaintiff failed to submit an affidavit attesting to the mailing of the purported 2010 notice, whether it was mailed at all, and if so, whether the mailing was by first class mail or, if otherwise, whether notice was actually delivered to Crimi's notice address, as required by the provisions in sections 15 and 22 of the mortgage agreement.

Moreover, although an affidavit submitted by the plaintiff referenced the mailing of a notice of default dated December 19, 2008 (hereinafter the 2008 notice), the 2008 notice had been found deficient by the Supreme Court in the prior related action in the December 2009 order. Thus, the plaintiff is precluded by the doctrine of collateral estoppel from relying on the 2008 notice (see Comprehensive Med. Care of N.Y., P.C. v Hausknecht, 55 AD3d 777, 777-778). In addition, the attorney's affirmation submitted by the plaintiff which stated that the purported 2010 notice was "in full compliance with the terms of the mortgage" was unsubstantiated and conclusory.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

U.S. Bank N.A. v. Kissi
197 N.Y.S.3d 534 (Appellate Division of the Supreme Court of New York, 2023)
Wells Fargo Bank, N.A. v. Yapkowitz
2021 NY Slip Op 05139 (Appellate Division of the Supreme Court of New York, 2021)
Deutsche Bank Natl. Trust Co. v. Bucicchia
2021 NY Slip Op 02132 (Appellate Division of the Supreme Court of New York, 2021)
H&R Block Bank, FSB v. Liles
2020 NY Slip Op 04733 (Appellate Division of the Supreme Court of New York, 2020)

Cite This Page — Counsel Stack

Bluebook (online)
2020 NY Slip Op 3376, 126 N.Y.S.3d 197, 184 A.D.3d 707, Counsel Stack Legal Research, https://law.counselstack.com/opinion/deutsche-bank-natl-trust-co-v-crimi-nyappdiv-2020.